Company NameSAI Vijay Int Ltd
DirectorChetan Harjai
Company StatusLiquidation
Company Number08525310
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Chetan Harjai
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Badingham Drive
Fetcham
Leatherhead
KT22 9EU

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 May 2022 (1 year, 11 months ago)
Next Return Due27 May 2023 (overdue)

Charges

18 July 2013Delivered on: 25 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2020Registered office address changed from 23 Brownlea Gardens Ilford Essex IG3 9NL to 37 Badingham Drive Fetham KT22 9EU on 6 September 2020 (1 page)
6 September 2020Change of details for Mrs Punem Harjai as a person with significant control on 6 September 2020 (2 pages)
6 September 2020Director's details changed for Mr Chetan Harjai on 6 September 2020 (2 pages)
6 September 2020Change of details for Mr Chetan Harjai as a person with significant control on 6 September 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
13 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
14 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 May 2015Register inspection address has been changed from 13 Cavalier Close Romford RM6 5EJ England to 23 Brownlea Gardens Ilford Essex IG3 9NL (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Register inspection address has been changed from 13 Cavalier Close Romford RM6 5EJ England to 23 Brownlea Gardens Ilford Essex IG3 9NL (1 page)
17 March 2015Director's details changed for Mr Chetan Harjai on 1 March 2015 (2 pages)
17 March 2015Registered office address changed from 13 Cavalier Close Romford RM6 5EJ to 23 Brownlea Gardens Ilford Essex IG3 9NL on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Cavalier Close Romford RM6 5EJ to 23 Brownlea Gardens Ilford Essex IG3 9NL on 17 March 2015 (1 page)
17 March 2015Director's details changed for Mr Chetan Harjai on 1 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Chetan Harjai on 1 March 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Register inspection address has been changed (1 page)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Register inspection address has been changed (1 page)
25 July 2013Registration of charge 085253100001 (8 pages)
25 July 2013Registration of charge 085253100001 (8 pages)
21 June 2013Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
21 June 2013Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
13 May 2013Incorporation (27 pages)
13 May 2013Incorporation (27 pages)